Search icon

MANATEE COUNTY CHURCH OF CHRIST, INC.

Company Details

Entity Name: MANATEE COUNTY CHURCH OF CHRIST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Feb 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 1986 (38 years ago)
Document Number: N01524
FEI/EIN Number 59-2374347
Address: 3705 7TH ST E, BRADENTON, FL 34208
Mail Address: 3705 7TH ST E, BRADENTON, FL 34208
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
DARGAN, STEVE Agent 4613 Claremont Park Drive, Bradenton, FL 34211-9422

Director

Name Role Address
HONAKER, JAMES Director 839 70th Drive East, Bradenton, FL 34243
Dargan, Steve Director 4613 Claremont Park Dr, Bradenton, FL 34211-9422
Herrera, Victor Director 2827 31st Avenue East, Bradenton, FL 34208

Treasurer

Name Role Address
HONAKER, JAMES Treasurer 839 70th Drive East, Bradenton, FL 34243
Dargan, Steve Treasurer 4613 Claremont Park Dr, Bradenton, FL 34211-9422

Trustee

Name Role Address
Herrera, Victor Trustee 2827 31st Avenue East, Bradenton, FL 34208

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-28 3705 7TH ST E, BRADENTON, FL 34208 No data
REGISTERED AGENT NAME CHANGED 2022-06-19 DARGAN, STEVE No data
REGISTERED AGENT ADDRESS CHANGED 2022-06-19 4613 Claremont Park Drive, Bradenton, FL 34211-9422 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-04 3705 7TH ST E, BRADENTON, FL 34208 No data
REINSTATEMENT 1986-12-18 No data No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-03
AMENDED ANNUAL REPORT 2022-06-19
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-01-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State